Advanced company searchLink opens in new window

BLOOM MEDIA LIMITED

Company number 08264721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 102
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 PSC04 Change of details for Mrs Gillian Bloom as a person with significant control on 1 February 2019
25 Feb 2019 CH01 Director's details changed for Mrs Gillian Bloom on 1 February 2019
25 Feb 2019 PSC04 Change of details for Mr Fraser David Bloom as a person with significant control on 1 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Fraser David Bloom on 1 February 2019
01 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
28 Oct 2016 CH01 Director's details changed for Mrs Gillian Bloom on 16 November 2015
28 Oct 2016 CH01 Director's details changed for Fraser David Bloom on 16 November 2015
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2015 AD01 Registered office address changed from Church Cottage Church Street Longborough Moreton-in-Marsh Gloucestershire GL56 0QT to Hill Lodge, Upper Slaughter Cheltenham GL54 2JA on 16 November 2015
09 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
03 Jun 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
25 Jan 2013 AD01 Registered office address changed from Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF United Kingdom on 25 January 2013
23 Oct 2012 NEWINC Incorporation